Search icon

CASA RESTAURANT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CASA RESTAURANT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CASA RESTAURANT MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000020383
FEI/EIN Number 26-3325575

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
Mail Address: 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Victor Guzhagin , and Maria Flores Agent 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
Victor Guzhagin, and Maria Flores Managing Member 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105669 TAVERNA YIAMAS EXPIRED 2010-11-18 2015-12-31 - 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-16 Victor Guzhagin , and Maria Flores -
REINSTATEMENT 2014-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-01 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2010-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-01 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-11-01 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000181051 TERMINATED 1000000707471 BROWARD 2016-03-07 2036-03-10 $ 6,579.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000271620 TERMINATED 1000000262582 BROWARD 2012-04-05 2032-04-11 $ 14,316.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
ABRAHAM BERNSTEIN VS CASA RESTAURANT MANAG., ETC., ET AL. 4D2013-1181 2013-04-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11003786CACE

Parties

Name ABRAHAM BERNSTEIN
Role Appellant
Status Active
Name CASA RESTAURANT MANAGEMENT, LLC
Role Appellee
Status Active
Representations MAX M. HAGEN, ERIC A. JACOBS
Name SUSANA JIMENA QUIRGA
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ WITH 6/14/13 ORDER. *TO VIEW ORDER SEE PDF FOR THIS DATE*
Docket Date 2013-07-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ Appellee, Casa Restaurant Management, LLC.
Docket Date 2013-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED 7/19/13)
On Behalf Of CASA RESTAURANT MANAGEMENT
Docket Date 2013-06-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ Upon consideration of appellee's (Casa Restaurant Management, LLC) motion to dismiss appeal filed May 17, 2013, it is ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.110(f). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. Further ORDERED that appellee's (Casa Restaurant Management, LLC) request for attorney's fees is denied, without prejudice to appellee filing a proper motion for fees under Fla. R. App. P. 9.400(b). See Florida Dept. of Commerce, Div. of Risk Mgmt. v. Davies, 379 So. 2d 1313 (Fla. 1st DCA 1980) ("[T]he proper procedure for requesting appellate attorney's fees is to file a separate motion no later than the time for service of the reply brief.") (citing Fla. R. App. P. 9.400).
Docket Date 2013-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND FOR ATTORNEY'S FEES
On Behalf Of CASA RESTAURANT MANAGEMENT
Docket Date 2013-04-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of J. Joseph Givner, Esq., and Higer Lichter & Givner, LLP, counsel for appellant, Abraham Bernstein to withdraw as counsel is hereby granted. Accordingly, it isORDERED that (1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within 20 days, all pleadings shall be sent to appellant, Abraham Bernstein at the address appearing below; Abraham Bernstein18201 Collins Avenue #1007Sunny Isles, FL 33160 (4) if substitute counsel does not appear appellant, Abraham Bernstein is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2013-04-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2013-04-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of CASA RESTAURANT MANAGEMENT
Docket Date 2013-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed April 9, 2013, for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ABRAHAM BERNSTEIN
Docket Date 2013-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABRAHAM BERNSTEIN

Documents

Name Date
ANNUAL REPORT 2015-01-16
REINSTATEMENT 2012-11-19
ANNUAL REPORT 2011-03-03
REINSTATEMENT 2010-11-01
ANNUAL REPORT 2009-04-28
LC Amendment 2009-02-27
Reg. Agent Change 2009-02-11
CORLCMMRES 2009-02-10
LC Amendment 2008-10-30
LC Amendment 2008-10-20

Date of last update: 25 Feb 2025

Sources: Florida Department of State